Search icon

SOLUTION SOURCE INC. - Florida Company Profile

Company Details

Entity Name: SOLUTION SOURCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLUTION SOURCE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: P10000006930
FEI/EIN Number 271782730

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 177 W Herring Street, Plant City, FL, 33563, US
Mail Address: PO BOX 3082, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEMISON MICHELLE President PO BOX 3082, PLANT CITY, FL, 33563
JEMISON MICHELLE Treasurer PO BOX 3082, PLANT CITY, FL, 33563
JEMISON MICHELLE Secretary PO BOX 3082, PLANT CITY, FL, 33563
JEMISON MICHELLE Chief Executive Officer PO BOX 3082, PLANT CITY, FL, 33563
JEMISON MICHELLE Chief Financial Officer PO BOX 3082, PLANT CITY, FL, 33565
Jemison Michael Chief Operating Officer 177 W Herring Street, Plant City, FL, 33563
SMITH KEITH CESQ. Agent ONE LAKE MORTON DRIVE, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039080 FLORIDA BACKCOUNTRY OUTFITTERS EXPIRED 2012-04-25 2017-12-31 - PO BOX 3082, PLANT CITY, FL, 33563
G12000007384 PROPERTY SOLUTION SOURCE EXPIRED 2012-01-21 2017-12-31 - PO BOX 3082, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-16 177 W Herring Street, Plant City, FL 33563 -
AMENDMENT 2022-04-15 - -
REGISTERED AGENT NAME CHANGED 2017-06-20 SMITH, KEITH C, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2017-06-20 ONE LAKE MORTON DRIVE, LAKELAND, FL 33801 -
AMENDMENT 2017-05-11 - -
AMENDMENT 2013-06-14 - -
CHANGE OF MAILING ADDRESS 2011-04-01 177 W Herring Street, Plant City, FL 33563 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-24
Amendment 2022-04-15
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-12
Reg. Agent Change 2017-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6505428502 2021-03-03 0455 PPS 3108 Central Dr, Plant City, FL, 33566-1100
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174380
Loan Approval Amount (current) 174380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33566-1100
Project Congressional District FL-15
Number of Employees 19
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 175851.48
Forgiveness Paid Date 2022-01-07
3060047110 2020-04-11 0455 PPP 3108 Central DR, PLANT CITY, FL, 33566-1100
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179100
Loan Approval Amount (current) 179100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33566-1100
Project Congressional District FL-15
Number of Employees 13
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 180616.22
Forgiveness Paid Date 2021-02-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2256101 SOLUTION SOURCE INC - SFPNJXQGHEC1 177 W HERRING ST # 1, PLANT CITY, FL, 33563-3114
Capabilities Statement Link -
Phone Number 813-704-5994
Fax Number 501-421-0814
E-mail Address michael@mysolutionsource.com
WWW Page www.mysolutionsource.com
E-Commerce Website -
Contact Person MICHAEL JEMISON
County Code (3 digit) 057
Congressional District 15
Metropolitan Statistical Area 8280
CAGE Code 7Z9B9
Year Established 2010
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Residential and commercial general and roofing contractor.
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords Residential and Commercial Renovation, Remodeling, Construction, Residential and Commercial Roofing, Repair and Maintenance, Hazard Claim Mitigation, HOA and Code Violation Mitigation, Mortgage Field Services, Inspections, Emergency Response Services, Debris Removal and Transport, Roof Tarp.
Quality Assurance Standards ANSI/ASQC Z1.4
Electronic Data Interchange capable -

Current Principals

Name Michelle Jemison
Role CEO/President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified Yes
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $500,000
Description Construction Bonding Level (aggregate)
Level $1,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Buy Green Yes
Code 236116
NAICS Code's Description New Multifamily Housing Construction (except For-Sale Builders)
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 561730
NAICS Code's Description Landscaping Services
Buy Green Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name State of Florida
Start 2018-08-08
End 2018-09-05
Value $120,000
Contact Tim Toole
Phone 813-758-8039

Date of last update: 01 Apr 2025

Sources: Florida Department of State